Background WavePink WaveYellow Wave

RED SNAPPER MEDIA LIMITED (04637091)

RED SNAPPER MEDIA LIMITED (04637091) is an active UK company. incorporated on 15 January 2003. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RED SNAPPER MEDIA LIMITED has been registered for 23 years. Current directors include JERROLD, Helen Jane, JERROLD, Martin.

Company Number
04637091
Status
active
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
Lytchett House 13 Freeland Park,, Poole, BH16 6FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JERROLD, Helen Jane, JERROLD, Martin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED SNAPPER MEDIA LIMITED

RED SNAPPER MEDIA LIMITED is an active company incorporated on 15 January 2003 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RED SNAPPER MEDIA LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04637091

LTD Company

Age

23 Years

Incorporated 15 January 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

RSG INTERIM LIMITED
From: 20 May 2010To: 17 January 2014
OFF DUTY RECRUITMENT LIMITED
From: 15 January 2003To: 20 May 2010
Contact
Address

Lytchett House 13 Freeland Park, Wareham Road Poole, BH16 6FA,

Previous Addresses

10 Alie Street London E1 8DE England
From: 3 February 2020To: 23 September 2024
50 Banner Street London EC1Y 8st England
From: 28 May 2019To: 3 February 2020
50 Banner Street London EC1Y 8st England
From: 28 May 2019To: 28 May 2019
Octavia House 50 Banner Street London EC1Y 8st
From: 5 May 2015To: 28 May 2019
77 Bastwick Street London EC1V 3PZ
From: 15 January 2003To: 5 May 2015
Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Jul 10
Loan Secured
Sept 23
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JERROLD, Helen Jane

Active
Northchurch Road, LondonN1 4EH
Secretary
Appointed 14 Feb 2008

JERROLD, Helen Jane

Active
Northchurch Road, LondonN1 4EH
Born December 1974
Director
Appointed 14 Feb 2008

JERROLD, Martin

Active
Northchurch Road, LondonN1 4EH
Born February 1971
Director
Appointed 17 Sept 2003

MIDWINTER, Stephen

Resigned
Ashdon Road, Saffron WaldenCB10 2UA
Secretary
Appointed 31 Jan 2007
Resigned 14 Feb 2008

ROBERTS, Mark John

Resigned
38 Newlands Road, Woodford GreenIG8 0RU
Secretary
Appointed 15 Jan 2003
Resigned 30 Jan 2007

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 15 Jan 2003

MIDWINTER, Stephen

Resigned
Ashdon Road, Saffron WaldenCB10 2UA
Born September 1943
Director
Appointed 31 Jan 2007
Resigned 14 Feb 2008

RIX, Bernard John

Resigned
Ham Farm Cottage, ElstreeWD6 3AN
Born February 1960
Director
Appointed 15 Jan 2003
Resigned 30 Jan 2007

ROBERTS, Mark John

Resigned
38 Newlands Road, Woodford GreenIG8 0RU
Born January 1956
Director
Appointed 15 Jan 2003
Resigned 30 Jan 2007

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 15 Jan 2003
Resigned 15 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Alie Street, LondonE1 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mr Martin Jerrold

Ceased
LondonN1 4EH
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Helen Jane Jerrold

Ceased
LondonN1 4EH
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2023
AAAnnual Accounts
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Legacy
23 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Certificate Change Of Name Company
17 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Certificate Change Of Name Company
20 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
353353
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
1 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
88(2)R88(2)R
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
88(2)R88(2)R
Legacy
4 June 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Incorporation Company
15 January 2003
NEWINCIncorporation